YEO MESSAGING LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY England to Holt Hall Holt Lane Matlock Derbyshire DE4 3LY on 2025-07-30

View Document

30/07/2530 July 2025 NewSecretary's details changed for Mr James Ward on 2025-07-30

View Document

30/07/2530 July 2025 NewDirector's details changed for Mrs Sarah Bone on 2025-07-30

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Alan Edward Joseph Jones on 2025-07-30

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Christos Vasileios Conidaris on 2025-07-30

View Document

30/07/2530 July 2025 NewChange of details for Mr Alan Edward Joseph Jones as a person with significant control on 2025-07-30

View Document

13/06/2513 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

23/04/2523 April 2025 Statement of capital following an allotment of shares on 2025-04-23

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

31/03/2531 March 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/12/2427 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-12-13

View Document

03/08/243 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Ms Sarah Norford-Jones on 2023-12-31

View Document

18/03/2418 March 2024 Appointment of Mr Christos Vasileios Conidaris as a director on 2024-03-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-14

View Document

01/08/231 August 2023 Termination of appointment of Paul Graham Saffer as a director on 2023-07-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Appointment of Mr Paul Graham Saffer as a director on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-10

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

18/07/2118 July 2021 Appointment of Ms Sarah Norford-Jones as a director on 2021-07-16

View Document

18/07/2118 July 2021 Appointment of Mr Alan Wilson as a director on 2021-07-16

View Document

01/07/211 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 12/02/21 STATEMENT OF CAPITAL GBP 12893.07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 03/12/20 STATEMENT OF CAPITAL GBP 12817.87

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM LOW GROUNDS FARM HARLEYFORD LANE MARLOW SL7 2DU ENGLAND

View Document

09/07/209 July 2020 09/07/20 STATEMENT OF CAPITAL GBP 12619.17

View Document

02/07/202 July 2020 26/06/20 STATEMENT OF CAPITAL GBP 12483.82

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN EDWARD JOSEPH JONES / 18/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN EDWARD JOSEPH JONES / 18/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD JOSEPH JONES / 18/05/2020

View Document

05/04/205 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 12313.75

View Document

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 27/12/19 STATEMENT OF CAPITAL GBP 12200.37

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 11386.69

View Document

09/10/199 October 2019 COMPANY NAME CHANGED ALTERNATIVE IDEAS LIMITED CERTIFICATE ISSUED ON 09/10/19

View Document

06/08/196 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 11330

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

14/03/1914 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 28/12/18 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

28/05/1828 May 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM UNDERWOOD WHITE HILL REMENHAM RG9 3HA UNITED KINGDOM

View Document

08/02/188 February 2018 28/12/17 STATEMENT OF CAPITAL GBP 1000

View Document

01/02/181 February 2018 SUB-DIVISION 28/12/17

View Document

07/01/187 January 2018 SECRETARY APPOINTED MR JAMES WARD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information